About

Registered Number: 04069071
Date of Incorporation: 11/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2017 (6 years and 8 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Advanced Fire Technologies Ltd was established in 2000, it's status is listed as "Dissolved". This organisation does not have any directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 18 May 2017
4.68 - Liquidator's statement of receipts and payments 25 July 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2015
TM01 - Termination of appointment of director 13 May 2015
4.68 - Liquidator's statement of receipts and payments 22 July 2014
AD01 - Change of registered office address 24 May 2013
RESOLUTIONS - N/A 23 May 2013
4.20 - N/A 23 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 01 April 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 22 August 2011
SH01 - Return of Allotment of shares 17 August 2011
MG01 - Particulars of a mortgage or charge 15 December 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 26 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
RESOLUTIONS - N/A 03 June 2010
MEM/ARTS - N/A 03 June 2010
CC04 - Statement of companies objects 03 June 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 24 September 2009
225 - Change of Accounting Reference Date 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
CERTNM - Change of name certificate 26 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 24 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 02 October 2001
CERTNM - Change of name certificate 07 December 2000
287 - Change in situation or address of Registered Office 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2012 Outstanding

N/A

Debenture 13 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.